Search icon

FERRARO MANUFACTURING COMPANY, INC.

Company Details

Name: FERRARO MANUFACTURING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1991 (34 years ago)
Entity Number: 1550343
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 150 CENTRAL AVE, EAST FARMINGDALE, NY, United States, 11735
Principal Address: 2965 VALENTINE PL, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH C FERRARO Chief Executive Officer 150 CENTRAL AVE, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 CENTRAL AVE, EAST FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1997-06-30 2003-05-05 Address 150 CENTRAL AVE, EAST FARMINGDALE, NY, 11735, 6900, USA (Type of address: Chief Executive Officer)
1993-03-11 1997-06-30 Address 123 TOLEDO STREET, FARMINGDALE, NY, 11735, 6624, USA (Type of address: Chief Executive Officer)
1993-03-11 1997-06-30 Address 2965 VALENTINE PLACE, WANTAGH, NY, 11793, 2817, USA (Type of address: Principal Executive Office)
1991-05-23 1997-06-30 Address 123 TOLEDO STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050629002074 2005-06-29 BIENNIAL STATEMENT 2005-05-01
030505002578 2003-05-05 BIENNIAL STATEMENT 2003-05-01
990617002210 1999-06-17 BIENNIAL STATEMENT 1999-05-01
970630002376 1997-06-30 BIENNIAL STATEMENT 1997-05-01
000053006749 1993-10-13 BIENNIAL STATEMENT 1993-05-01
930311002537 1993-03-11 BIENNIAL STATEMENT 1992-05-01
910523000440 1991-05-23 CERTIFICATE OF INCORPORATION 1991-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2617527704 2020-05-01 0235 PPP 150 CENTRAL AVE, E FARMINGDALE, NY, 11735
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24892
Loan Approval Amount (current) 24892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address E FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25212.51
Forgiveness Paid Date 2021-08-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State